Entity Name: | PMG CHICAGO RIVERFRONT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Nov 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L16000207778 |
FEI/EIN Number | APPLIED FOR |
Address: | 398 NE 5th street, 13th Floor, Miami, FL, 33132, US |
Mail Address: | 398 NE 5th street, 13th Floor, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLOTKIN LOWELL | Agent | 398 NE 5th street, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
MALONEY KEVIN | Manager | 398 NE 5th street, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 398 NE 5th street, 13th Floor, Miami, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 398 NE 5th street, 13th Floor, Miami, FL 33132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 398 NE 5th street, 13th Floor, Miami, FL 33132 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | PLOTKIN, LOWELL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-23 |
Florida Limited Liability | 2016-11-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State